Advanced company searchLink opens in new window

BRAINSTORM LTD

Company number 03066662

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 MR01 Registration of charge 030666620006, created on 25 March 2024
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 AP01 Appointment of Mr Nicholas Mark Saunders as a director on 20 December 2023
03 Jan 2024 AP03 Appointment of Mrs Amanda Saunders as a secretary on 20 December 2023
02 Jan 2024 TM02 Termination of appointment of Amanda Jane Saunders as a secretary on 20 December 2023
02 Jan 2024 TM01 Termination of appointment of Nicholas Mark Saunders as a director on 20 December 2023
02 Jan 2024 AP01 Appointment of Katy Greenwood as a director on 20 December 2023
02 Jan 2024 TM01 Termination of appointment of Rosanne Kenealy as a director on 20 December 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
27 Nov 2020 AD02 Register inspection address has been changed from C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ England to C/O Azets Fleet House New Road Lancaster LA1 1EZ
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 TM02 Termination of appointment of Rosanne Kenealy as a secretary on 31 October 2018
31 Oct 2018 AP03 Appointment of Mrs Amanda Jane Saunders as a secretary on 31 October 2018
14 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
12 Jun 2018 AD02 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England to C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ